Tomball
77375 Texas
United States
Director Name | Frank A Lodzinski |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 May 2001(10 years, 9 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Executive |
Correspondence Address | 18726 White Candle Spring 77388 Texas United States |
Secretary Name | Jerry M Crews |
---|---|
Nationality | American |
Status | Current |
Appointed | 22 May 2001(10 years, 9 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Executive |
Correspondence Address | 8930 Sedgemoor Drive Tomball 77375 Texas United States |
Director Name | George Marcus Vernon Black |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(2 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 07 June 1993) |
Role | Stock Broker |
Correspondence Address | Ricebridge Farm Flanchford Road Reigate Surrey RH2 8QZ |
Director Name | John Edward Craven |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 October 1995) |
Role | Petroleum Geologist |
Country of Residence | Ireland |
Correspondence Address | 71 Sandymount Avenue Dublin 4 |
Director Name | John Francis Obrien |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 November 1992(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 September 1995) |
Role | Company Director |
Correspondence Address | Tonn Tiomle Ballycotton Cork |
Director Name | Nicholas Colin Gray |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 March 1996) |
Role | Solicitor |
Correspondence Address | Flat 9 Goodwood Court Devonshire Street London W1N 9LR |
Secretary Name | Nicholas Colin Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 March 1996) |
Role | Solicitor |
Correspondence Address | Flat 9 Goodwood Court Devonshire Street London W1N 9LR |
Director Name | The Viscount Timothy Howard St George Torrington |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | Great Hunts Place Owslebury Winchester Hampshire SO21 1JL |
Director Name | James Prior |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 July 1993(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | 41 Green Street London W1Y 3FH |
Director Name | Philip Douglas |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 April 2000) |
Role | Investment Manager |
Correspondence Address | 96 Hurlingham Road London SW6 3NR |
Director Name | William John Albert Kennedy |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 January 1994(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 April 2000) |
Role | Building Consultant |
Correspondence Address | Rr 1 L11c3 Grafton Ontario Kok2go |
Director Name | Michael Ian Thomas Wood |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(4 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 June 1995) |
Role | Oil Company Executive |
Correspondence Address | Homefield 27 Minster Road Godalming Surrey GU7 1SP |
Director Name | Robert Norman Sheard |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(4 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 03 April 1996) |
Role | Consultant |
Correspondence Address | 1 Walmer House 119 Walton Street London SW3 2HP |
Director Name | Mark Jones Iii |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 November 1995(5 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 April 1996) |
Role | Mining Executive |
Correspondence Address | 2 Adams Appartment 1604 Denver Colorado 80206 Usa Foreign |
Director Name | Daniel Patrick Maley |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 November 1995(5 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 09 December 1997) |
Role | Petroleum Consultant |
Correspondence Address | 11 Chester Row London SW1W 9JF |
Director Name | Paul Graeme Roberts |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(5 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 April 1996) |
Role | Company Director |
Correspondence Address | 39 Prince Consort Drive Ascot Berkshire SL5 8AW |
Director Name | John Andrew Keenan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 April 1996(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 May 2001) |
Role | Juris Doctor |
Correspondence Address | 3134 East 86th Street Tulsa Oklahoma 74137 -2534 United States |
Director Name | Mr Stanley James Robinson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bridge Street Brigstock Kettering Northamptonshire NN14 3ET |
Director Name | Christopher Richard Leney Samuelson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1996(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 March 1999) |
Role | Chief Executive |
Correspondence Address | 26 Avenue William Favre 1207 Geneva Switzerland |
Secretary Name | Philip Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 28 April 2000) |
Role | Company Director |
Correspondence Address | 96 Hurlingham Road London SW6 3NR |
Director Name | Paul Raymond Fenemore |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(5 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 22 May 2001) |
Role | Petroleum Ops & Development |
Correspondence Address | 1032 East 66th Place Appartment 83-A Tulsa Ok 74136 United States |
Director Name | Brian Williams |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 November 1998) |
Role | Financial Director |
Correspondence Address | Church House Church Street Rodmersham Kent ME9 0QD |
Director Name | John Robert Martinson |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 1997(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 April 2000) |
Role | Financial Advisor |
Correspondence Address | 101 Westcott Street Houston Texas 77007 |
Director Name | Jeffrey Tim Wilson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 1997(6 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 December 1997) |
Role | Engineer |
Correspondence Address | 11600 German Pines Drive Evansville Indiana 47711 |
Director Name | Michael Edward Humphries |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 April 2000) |
Role | Banker |
Correspondence Address | 1503 Gingerwood Court Vienna Virginia 22182 Usa Foreign |
Secretary Name | Francis M Munchinski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(9 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 22 May 2001) |
Role | Company Director |
Correspondence Address | 5541 E 107th Street Tulsa Oklahoma 74137 United States |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,869,000 |
Gross Profit | -£2,041,000 |
Net Worth | £5,999,000 |
Cash | £177,000 |
Current Liabilities | £5,009,000 |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
9 February 2006 | Dissolved (1 page) |
---|---|
9 November 2005 | Liquidators statement of receipts and payments (5 pages) |
9 November 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 September 2005 | Liquidators statement of receipts and payments (5 pages) |
16 March 2005 | Liquidators statement of receipts and payments (5 pages) |
18 October 2004 | Liquidators statement of receipts and payments (5 pages) |
14 May 2004 | Statement of affairs (6 pages) |
11 March 2004 | Liquidators statement of receipts and payments (5 pages) |
10 September 2003 | Liquidators statement of receipts and payments (5 pages) |
17 March 2003 | Liquidators statement of receipts and payments (5 pages) |
2 April 2002 | Declaration of solvency (3 pages) |
15 March 2002 | Registered office changed on 15/03/02 from: 9 goodwood court devonshire street london W1W 5DZ (1 page) |
12 March 2002 | Resolutions
|
12 March 2002 | Appointment of a voluntary liquidator (1 page) |
5 October 2001 | Return made up to 20/08/01; no change of members
|
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | New secretary appointed;new director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | Secretary resigned (1 page) |
11 October 2000 | Return made up to 20/08/00; bulk list available separately
|
23 June 2000 | New secretary appointed (2 pages) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Secretary resigned;director resigned (1 page) |
23 June 2000 | Director resigned (1 page) |
12 May 2000 | Particulars of mortgage/charge (19 pages) |
29 November 1999 | Full group accounts made up to 30 April 1999 (48 pages) |
27 September 1999 | Return made up to 20/08/99; bulk list available separately
|
15 June 1999 | Registered office changed on 15/06/99 from: kingsbury house 15-17 king street london SW17 6QU (1 page) |
27 May 1999 | Ad 30/10/98--------- £ si [email protected]=100000 £ ic 12483763/12583763 (2 pages) |
27 May 1999 | Statement of affairs (46 pages) |
11 March 1999 | Director resigned (1 page) |
3 March 1999 | Particulars of contract relating to shares (4 pages) |
3 March 1999 | Ad 31/07/97--------- £ si [email protected] (2 pages) |
3 March 1999 | Ad 21/05/97-18/06/97 £ si [email protected] (2 pages) |
3 March 1999 | Ad 22/12/97-20/01/98 £ si [email protected] (3 pages) |
3 March 1999 | Ad 11/07/97-01/08/97 £ si [email protected] (3 pages) |
3 March 1999 | Particulars of contract relating to shares (5 pages) |
3 March 1999 | Ad 20/06/97-08/07/97 £ si [email protected] (7 pages) |
3 March 1999 | Ad 20/10/97--------- £ si [email protected] (3 pages) |
3 March 1999 | Ad 11/08/97-22/08/97 £ si [email protected] (4 pages) |
3 March 1999 | Ad 02/07/97-11/07/97 £ si [email protected] (7 pages) |
14 December 1998 | Ad 30/10/98--------- £ si [email protected] (3 pages) |
4 December 1998 | Ad 30/10/98--------- £ si [email protected]=5454 £ ic 12634931/12640385 (2 pages) |
4 December 1998 | Ad 30/10/98--------- £ si [email protected]=150000 £ ic 12484931/12634931 (2 pages) |
4 December 1998 | Ad 30/10/98--------- £ si [email protected]=1168 £ ic 12483763/12484931 (2 pages) |
4 December 1998 | Ad 30/10/98--------- £ si [email protected]=6153 £ ic 12640385/12646538 (2 pages) |
30 November 1998 | Full group accounts made up to 30 April 1998 (46 pages) |
16 November 1998 | Particulars of mortgage/charge (8 pages) |
16 November 1998 | Particulars of mortgage/charge (8 pages) |
16 November 1998 | Particulars of mortgage/charge (8 pages) |
12 November 1998 | Director resigned (1 page) |
9 November 1998 | Resolutions
|
9 November 1998 | Memorandum and Articles of Association (42 pages) |
9 October 1998 | Listing of particulars (58 pages) |
8 September 1998 | Return made up to 20/08/98; bulk list available separately
|
9 July 1998 | Listing of particulars (154 pages) |
16 June 1998 | Ad 19/02/98--------- £ si [email protected]=22722 £ ic 11416401/11439123 (2 pages) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | Director resigned (1 page) |
1 December 1997 | Full group accounts made up to 30 April 1997 (39 pages) |
19 September 1997 | Ad 15/09/97--------- premium £ si [email protected]=40000 £ ic 11376401/11416401 (2 pages) |
11 September 1997 | Director's particulars changed (1 page) |
4 September 1997 | Return made up to 20/08/97; bulk list available separately (7 pages) |
20 May 1997 | Memorandum and Articles of Association (50 pages) |
15 May 1997 | Resolutions
|
15 May 1997 | Memorandum and Articles of Association (41 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
6 May 1997 | £ nc 4650000/18400000 30/04/97 (1 page) |
6 May 1997 | Conso 30/04/97 (1 page) |
2 May 1997 | Particulars of mortgage/charge (11 pages) |
2 May 1997 | Particulars of mortgage/charge (9 pages) |
2 May 1997 | Particulars of mortgage/charge (9 pages) |
1 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1997 | Resolutions
|
11 April 1997 | Listing of particulars (168 pages) |
24 December 1996 | Resolutions
|
5 December 1996 | Full group accounts made up to 30 April 1996 (47 pages) |
11 November 1996 | Resolutions
|
10 September 1996 | New director appointed (2 pages) |
10 September 1996 | Return made up to 20/08/96; bulk list available separately (5 pages) |
26 June 1996 | New director appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
23 May 1996 | New secretary appointed (2 pages) |
15 May 1996 | New director appointed (7 pages) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Director resigned (1 page) |
3 May 1996 | New director appointed (3 pages) |
24 March 1996 | Secretary resigned;director resigned (2 pages) |
11 December 1995 | Full group accounts made up to 30 April 1995 (44 pages) |
11 December 1995 | Return made up to 20/08/95; bulk list available separately (12 pages) |
5 December 1995 | New director appointed (2 pages) |
5 December 1995 | New director appointed (2 pages) |
5 December 1995 | Director resigned (2 pages) |
5 December 1995 | New director appointed (2 pages) |
5 December 1995 | Ad 27/11/95--------- £ si [email protected]=50000 £ ic 2889473/2939473 (2 pages) |
20 October 1995 | Director resigned (2 pages) |
12 September 1995 | Director resigned (2 pages) |
10 July 1995 | Director resigned (2 pages) |
10 July 1995 | Director resigned (2 pages) |
6 June 1995 | Ad 10/05/95--------- £ si [email protected]=103519 £ ic 2785954/2889473 (2 pages) |
26 May 1995 | Ad 09/05/95--------- £ si [email protected] (6 pages) |
26 May 1995 | Statement of affairs (182 pages) |
25 May 1995 | Ad 09/05/95--------- £ si [email protected]=1274701 £ ic 1511253/2785954 (4 pages) |
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | Resolutions
|
11 May 1995 | £ nc 2160000/4650000 04/05/95 (1 page) |
11 May 1995 | Ad 09/05/95--------- £ si [email protected]=184265 £ ic 1326988/1511253 (2 pages) |
24 April 1995 | Listing of particulars (72 pages) |
4 October 1994 | Full group accounts made up to 30 April 1994 (28 pages) |